Entity Name: | REGENESIS MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N04000000856 |
FEI/EIN Number |
113712829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 830 SE Westminster Pl, Stuart, FL, 34997, US |
Mail Address: | 830 SE Westminster Pl, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER KENNETH B | CHPD | 3158 CRESTED CIRCLE, ORLANDO, FL, 32837 |
LANDRY AMANDA | Treasurer | 1004 NW 12TH TERRACE, STUART, FL, 34994 |
LANDRY AMANDA | Director | 1004 NW 12TH TERRACE, STUART, FL, 34994 |
MAYNARD JOSHUA | VCHD | 12202 ELSMERE COURT, THONOTOSASSA, FL, 33592 |
MAYNARD PHILIP D | Executive Director | 401 NORTH LAKESIDE DRIVE, SATILLITE BEACH, FL, 32937 |
LONG JOHN D | Director | 137 RIO COURT, DAVENPORT, FL, 33896 |
MAYNARD DR. PHILLIP R | Agent | 830 SE Westminster Pl, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 830 SE Westminster Pl, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 830 SE Westminster Pl, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 830 SE Westminster Pl, Stuart, FL 34997 | - |
AMENDMENT | 2010-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-29 | MAYNARD, DR. PHILLIP R | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-08-16 | - | - |
ARTICLES OF CORRECTION | 2004-03-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-03-24 |
Amendment | 2010-10-29 |
ANNUAL REPORT | 2010-05-21 |
ANNUAL REPORT | 2009-03-08 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State